Search icon

STARTING POINTE COUNSELING SERVICES, LLC

Company Details

Entity Name: STARTING POINTE COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000012573
FEI/EIN Number 47-2932402
Address: 439 SE Port St. Lucie Blvd, Port St. Lucie, FL, 34984, US
Mail Address: 439 SE Port St. Lucie Blvd, Port St. Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245894542 2019-04-23 2019-04-23 7656 NW GREENSPRING ST, PORT SAINT LUCIE, FL, 349873051, US 11440 OKEECHOBEE BLVD STE 211, ROYAL PALM BEACH, FL, 334118726, US

Contacts

Phone +1 561-225-9002
Phone +1 561-600-7482

Authorized person

Name MONTIGUS JACKSON
Role OWNER/CLINICAL THERAPIST
Phone 5616007482

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Agent

Name Role Address
JACKSON MONTIGUS M Agent 439 SE Port St. Lucie Blvd, Port St. Lucie, FL, 34984

Manager

Name Role Address
JACKSON Montigus M Manager 439 SE Port St. Lucie Blvd, Port St. Lucie, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 439 SE Port St. Lucie Blvd, ste 107, Port St. Lucie, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 439 SE Port St. Lucie Blvd, ste 107, Port St. Lucie, FL 34984 No data
CHANGE OF MAILING ADDRESS 2021-04-29 439 SE Port St. Lucie Blvd, ste 107, Port St. Lucie, FL 34984 No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 JACKSON, MONTIGUS M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State